Company Information for GLOUCESTER PROPERTY LIMITED
C/O FRP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
02194481
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOUCESTER PROPERTY LIMITED | |
Legal Registered Office | |
C/O FRP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in N12 | |
Company Number | 02194481 | |
---|---|---|
Company ID Number | 02194481 | |
Date formed | 1987-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 05:40:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOUCESTER PROPERTY CENTRE LIMITED | 6 - 8 SABRE CLOSE QUEDGELEY GLOUCESTER GL2 4NZ | Active | Company formed on the 2001-02-20 | |
GLOUCESTER PROPERTY MANAGEMENT LIMITED | CLUB COTTAGE MARKET SQUARE NEWENT GLOS GL18 1PS | Dissolved | Company formed on the 2013-11-14 | |
GLOUCESTER PROPERTY, LLC | 11500 IRONBRIDGE RD CHESTER VA 23831 | Active | Company formed on the 2013-11-04 | |
GLOUCESTER PROPERTY II, LLC | 14601 FLINT LEE RD CHANTILLY VA 20151 | Active | Company formed on the 2004-12-28 | |
GLOUCESTER PROPERTY I, LLC | 14601 FLINT LEE RD CHANTILLY VA 20151 | Active | Company formed on the 2004-12-28 | |
GLOUCESTER PROPERTY HOLDINGS LIMITED | GLEN HOUSE NORTHGATE PINCHBECK SPALDING PE11 3SE | Active - Proposal to Strike off | Company formed on the 2017-04-21 | |
GLOUCESTER PROPERTY DEVELOPMENT LIMITED | 23 HEMBURY CLOSE HARDWICKE GLOUCESTER GL2 4XP | Active | Company formed on the 2018-09-18 | |
GLOUCESTER PROPERTY DEVELOPMENT LLC | Delaware | Unknown | ||
GLOUCESTER PROPERTY DEVELOPMENT LLC | New Jersey | Unknown | ||
GLOUCESTER PROPERTY MAINTENANCE LTD | 69 ANDOVER ROAD CHELTENHAM GL50 2TS | Active | Company formed on the 2019-10-21 | |
GLOUCESTER PROPERTY BUYERS LTD | Brent House 382 Gloucester Road Cheltenham GLOUCESTERSHIRE GL51 7AY | Active - Proposal to Strike off | Company formed on the 2020-02-25 | |
GLOUCESTER PROPERTY GROUP LTD | HATS GLOUCESTER LTD 48 HUCCLECOTE ROAD GLOUCESTER GL3 3RS | Active | Company formed on the 2022-10-07 | |
GLOUCESTER PROPERTY GROUP LIMITED | TRIDENT TRUST (BVI) LTD TRIDENT CHAMBERS ROAD TOWN, P.O BOX 146 TORTOLA VG1110 | Active | Company formed on the 2022-10-24 | |
GLOUCESTER PROPERTY MANAGEMENT CO LIMITED | 58 CURTIS WAY DRIVE QUEDGELEY GLOUCESTER GL2 4WL | Active | Company formed on the 2024-01-09 | |
GLOUCESTER PROPERTY INVESTMENTS LIMITED | 58 CURTIS WAY DRIVE QUEDGELEY GLOUCESTER GL2 4WL | Active | Company formed on the 2024-01-15 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA LOUISE WETTREICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE WETTREICH |
Company Secretary | ||
ASHLEY NISSIM |
Director | ||
NAOMI ADELE NISSIM |
Director | ||
ANDREW ROBERT NISSIM |
Director | ||
JONATHAN WETTREICH |
Company Secretary | ||
JONATHAN WETTREICH |
Director | ||
MARK WETTREICH |
Company Secretary | ||
DANIEL WETTREICH |
Director | ||
MICK YERAHMIEL WETTREICH |
Director | ||
DANIEL WETTREICH |
Company Secretary | ||
GERALDINE O'NEILL |
Company Secretary | ||
DANIEL WETTREICH |
Director | ||
MIRIAM WETTREICH |
Company Secretary | ||
MIRIAM WETTREICH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNY KENTON LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/19 FROM 871 High Road North Finchley London N12 8QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF GLOUCESTER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Gloucester Holdings Limited as a person with significant control on 2018-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
PSC02 | Notification of Gloucester Holdings Limited as a person with significant control on 2018-02-12 | |
PSC07 | CESSATION OF M.Y.W. HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAOMI NISSIM | |
TM02 | Termination of appointment of Samantha Louise Wettreich on 2015-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY NISSIM | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ASHLEY NISSIM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NISSIM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SAMANTHA LOUISE WETTREICH | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA LOUISE WETTREICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WETTREICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN WETTREICH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WETTREICH / 10/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI NISSIM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT NISSIM / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WETTREICH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WETTREICH / 01/10/2009 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW NISSIM | |
288a | DIRECTOR AND SECRETARY APPOINTED JONATHAN WETTREICH | |
288a | DIRECTOR APPOINTED NAOMI NISSIM | |
288b | APPOINTMENT TERMINATED SECRETARY MARK WETTREICH | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL WETTREICH | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE OLD RECTORY 29 MARTIN LANE LONDON EC4R 0DJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: HAINES WATTS HALPERNS 25-31 TAVISTOCK PLACE LONDON WC1H 9SF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 25-31 TAVISTOCK PLACE LONDON WC1H 9SF | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
244 | DELIVERY EXT'D 3 MTH 31/07/02 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 1 SHELLEY CLOSE EDGWARE MIDDLESEX HA8 8DX | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
244 | DELIVERY EXT'D 3 MTH 31/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288a | NEW SECRETARY APPOINTED |
Resolution | 2020-06-16 |
Appointmen | 2020-06-16 |
Notices to | 2020-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-01-01 | £ 484,950 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 987 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTER PROPERTY LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 167,693 |
Current Assets | 2012-01-01 | £ 573,099 |
Debtors | 2012-01-01 | £ 405,406 |
Fixed Assets | 2012-01-01 | £ 5,688 |
Shareholder Funds | 2012-01-01 | £ 92,850 |
Tangible Fixed Assets | 2012-01-01 | £ 5,688 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
Third Party Payments E-Recruitment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GLOUCESTER PROPERTY LIMITED | Event Date | 2020-06-16 |
Initiating party | Event Type | Appointmen | |
Defending party | GLOUCESTER PROPERTY LIMITED | Event Date | 2020-06-16 |
Name of Company: GLOUCESTER PROPERTY LIMITED Company Number: 02194481 Nature of Business: Real estate agencies & management of real estate on a fee or contract basis Registered office: 2nd Floor, Unic… | |||
Initiating party | Event Type | Notices to | |
Defending party | GLOUCESTER PROPERTY LIMITED | Event Date | 2020-06-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |